C A HARIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mrs Aisha Al-Amin on 2023-01-24

View Document

14/02/2314 February 2023 Change of details for Mrs Aisha Al-Amin as a person with significant control on 2023-01-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Director's details changed for Mrs Aisha Al-Amin on 2021-07-26

View Document

02/08/212 August 2021 Change of details for Mrs Aisha Al-Amin as a person with significant control on 2021-07-26

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 8 PARK WAY EDGWARE MIDDLESEX HA8 5EZ

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AISHA AL-AMIN / 24/06/2019

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 37 LEMSFORD COURT BOREHAMWOOD HERTFORDSHIRE WD6 2LG

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM FLAT 1 NIGHTINGALE COURT PARK ROAD RADLETT HERTFORDSHIRE WD7 8EA UNITED KINGDOM

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 49 MERRION AVENUE STANNINGLEY MIDDX HA7 4RY UNITED KINGDOM

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS AISHA AL-AMIN

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company